GO DESIGN & BUILD LTD

Redpoint Climbing Centre Redpoint Climbing Centre, Bristol, BS3 2NW, England
StatusACTIVE
Company No.09082059
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age10 years, 4 days
JurisdictionEngland Wales

SUMMARY

GO DESIGN & BUILD LTD is an active private limited company with number 09082059. It was incorporated 10 years, 4 days ago, on 11 June 2014. The company address is Redpoint Climbing Centre Redpoint Climbing Centre, Bristol, BS3 2NW, England.



Company Fillings

Mortgage satisfy charge full

Date: 13 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090820590006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090820590006

Charge creation date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

New address: Redpoint Climbing Centre 40 Winterstoke Road Bristol BS3 2NW

Old address: 10 Kensal Road Bristol BS3 4QX

Change date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090820590005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-05

Charge number: 090820590005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090820590003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090820590002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090820590004

Charge creation date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Keith Old

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090820590001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090820590003

Charge creation date: 2016-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 090820590002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Alun Glyndwr Gape

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-20

Charge number: 090820590001

Documents

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATBROOK ESTATES LIMITED

C/O LETHBRIDGE & CO,MANCHESTER,M2 4WQ

Number:10292076
Status:ACTIVE
Category:Private Limited Company

CLIFF TELECOMMUNICATIONS LIMITED

1 BIRCH MEWS,NEWARK,NG24 3DB

Number:03948396
Status:ACTIVE
Category:Private Limited Company

MACINTYRE CONSULTING LTD

21 GATEHILL ROAD,NORTHWOOD,HA6 3QN

Number:06247217
Status:ACTIVE
Category:Private Limited Company

MOSAIC IMPACT LTD

FLAT 2,LONDON,SW2 2AZ

Number:10366778
Status:ACTIVE
Category:Private Limited Company

MUSEWALD FAMILY FOUNDATION

483 GREEN LANES,LONDON,N13 4BS

Number:09553939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE BASS SIPP 400825/6 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:11673715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source